Company NameCooper Consult Limited
Company StatusDissolved
Company NumberSC319307
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander Stewart Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(2 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months (closed 14 August 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Capelrig Lane
Newton Mearns
Glasgow
G77 6XZ
Scotland
Secretary NameWallace White, Accountants (Corporation)
StatusClosed
Appointed12 April 2007(2 weeks, 6 days after company formation)
Appointment Duration11 years, 4 months (closed 14 August 2018)
Correspondence AddressSuite 222 Baltic Chambers
50 Wellington Street Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexander Stewart Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£922
Cash£5
Current Liabilities£54,877

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (3 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(4 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 June 2012 (1 page)
21 June 2012Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Wallace White, Accountants on 27 April 2012 (2 pages)
21 June 2012Secretary's details changed for Wallace White, Accountants on 27 April 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
13 May 2011Secretary's details changed for Wallace White, Accountants on 22 March 2011 (2 pages)
13 May 2011Secretary's details changed for Wallace White, Accountants on 22 March 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
28 August 2009Registered office changed on 28/08/2009 from 69 st vincent street glasgow G2 5TF (1 page)
28 August 2009Registered office changed on 28/08/2009 from 69 st vincent street glasgow G2 5TF (1 page)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
2 September 2008Return made up to 22/03/08; full list of members (6 pages)
2 September 2008Return made up to 22/03/08; full list of members (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
22 March 2007Incorporation (15 pages)
22 March 2007Incorporation (15 pages)